6 CARLTON ROAD MANAGEMENT LIMITED -


Company Profile Company Filings

Overview

6 CARLTON ROAD MANAGEMENT LIMITED is a Private Limited Company from and has the status: Active.
6 CARLTON ROAD MANAGEMENT LIMITED was incorporated 46 years ago on 02/09/1977 and has the registered number: 01328474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

6 CARLTON ROAD MANAGEMENT LIMITED -

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

6 CARLTON RD
W5 2AW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/08/2023 17/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DEIRDRE BRENDA MONTGOMERY Jan 1938 British Director 2013-02-17 CURRENT
MR THOMAS GERARD MURPHY Secretary 2010-04-29 CURRENT
MR THOMAS GERARD MURPHY Nov 1963 British Director 2008-06-28 CURRENT
DR STUART ANTHONY MONTGOMERY May 1938 British Director 2013-03-01 CURRENT
PHILIP ANTHONY TAUWHARE Dec 1963 British Director 1994-09-08 UNTIL 2000-07-29 RESIGNED
CAROL WADSWORTH-JONES Feb 1953 British Director 1993-03-29 UNTIL 2004-03-31 RESIGNED
MRS MARILYN MCCUTCHEON PATTERSON American Secretary RESIGNED
CAROL WADSWORTH-JONES Feb 1953 British Secretary 1994-03-31 UNTIL 1995-08-16 RESIGNED
PHILIP ANTHONY TAUWHARE Dec 1963 British Secretary 1997-01-01 UNTIL 1999-01-01 RESIGNED
MISS MARGARET ISABELLE REID May 1940 British Secretary 1995-08-16 UNTIL 1997-01-01 RESIGNED
MARJORY FRANCIS YATES Oct 1919 British Secretary 1993-01-25 UNTIL 1994-05-04 RESIGNED
IAN DERHAM LIGHTBOURNE British Secretary 2004-09-01 UNTIL 2008-06-06 RESIGNED
STEPHEN ALAN JONES Oct 1952 British Secretary 1999-01-01 UNTIL 2004-08-31 RESIGNED
MR THOMAS GIBSON PATTERSON Oct 1948 American Director RESIGNED
MISS MARGARET ISABELLE REID May 1940 British Director RESIGNED
MARJORY FRANCIS YATES Oct 1919 British Director RESIGNED
STEPHEN ALAN JONES Oct 1952 British Director 1993-03-29 UNTIL 2004-08-31 RESIGNED
STEPHEN ALAN JONES Oct 1952 British Director 1993-03-29 UNTIL 2013-02-15 RESIGNED
SHERIDAN MARGARET KILLWICK May 1959 British Director 2001-01-13 UNTIL 2002-11-23 RESIGNED
IAN DERHAM LIGHTBOURNE British Director 2001-01-13 UNTIL 2008-06-06 RESIGNED
MRS MARILYN MCCUTCHEON PATTERSON American Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Deirdre Brenda Montgomery 2016-04-06 1/1938 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Dr Stuart Anthony Montgomery 2016-04-06 5/1938 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Thomas Gerard Murphy 2016-04-06 11/1963 Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UPHILL SKI CLUB OF GREAT BRITAIN(THE) BURTON-ON-TRENT ENGLAND Active SMALL 79909 - Other reservation service activities n.e.c.
BRILLIANT SYSTEMS LIMITED MIDDLESEX Active DORMANT 62012 - Business and domestic software development
HAMPTON CANOE CLUB LIMITED HAMPTON HILL ENGLAND Active MICRO ENTITY 93199 - Other sports activities
ALLEGIS LIMITED ASHFORD Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
WHITE LIGHTNING SYSTEMS LIMITED ILKLEY Active MICRO ENTITY 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
6 Carlton Road Management Limited - Filleted accounts 2023-11-16 31-03-2023 £1,486 Cash £3,646 equity
6 Carlton Road Management Limited - Filleted accounts 2022-11-09 31-03-2022 £359 Cash £3,400 equity
6 Carlton Road Management Limited - Filleted accounts 2021-12-07 31-03-2021 £120 Cash £2,798 equity
6 Carlton Road Management Limited - Filleted accounts 2020-11-06 31-03-2020 £485 Cash £3,016 equity
6 Carlton Road Management Limited - Filleted accounts 2019-10-31 31-03-2019 £867 Cash £3,304 equity
6 Carlton Road Management Limited - Filleted accounts 2018-11-15 31-03-2018 £1,133 Cash £3,524 equity
6 Carlton Road Management Limited - Filleted accounts 2017-11-04 31-03-2017 £1,145 Cash £3,584 equity
6 Carlton Road Management Limited - Abbreviated accounts 2016-12-02 31-03-2016 £1,244 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTHENTICS INTERNATIONAL LTD EALING Active MICRO ENTITY 74990 - Non-trading company
CO-FOUNDATIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MIRAN PROPERTIES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CARLTON ROAD 15 EALING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SQUARED SPACE LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
CO-FOUNDATIONS INVESTMENTS LTD LONDON UNITED KINGDOM Active MICRO ENTITY 64991 - Security dealing on own account
13 CARLTON ROAD LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
SHOPIUM LIMITED LONDON ENGLAND Active MICRO ENTITY 46900 - Non-specialised wholesale trade
RECYBER LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities